Kingston Upon Thames
Surrey
KT2 7SU
Secretary Name | Mrs Margaret Eliza Ciezarek |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1996(1 day after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heatherdale Close Kingston Upon Thames Surrey KT2 7SU |
Director Name | Mrs Margaret Eliza Ciezarek |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Heatherdale Close Kingston Upon Thames Surrey KT2 7SU |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | www.bmc-consulting.co.uk |
---|
Registered Address | 135 J Tanna & Co Ltd Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
1 at £1 | Bronislaw Janek Ciezarek 50.00% Ordinary |
---|---|
1 at £1 | Margaret Eliza Ciezarek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,915 |
Cash | £78,237 |
Current Liabilities | £24,119 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
12 February 2020 | Notification of Bronislaw Janek Ciezarek as a person with significant control on 20 February 2017 (2 pages) |
12 February 2020 | Notification of Margaret Ciezarek as a person with significant control on 20 February 2017 (2 pages) |
12 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
5 February 2020 | Withdrawal of a person with significant control statement on 5 February 2020 (2 pages) |
4 November 2019 | Registered office address changed from Ardhurst Heath Ride Finchampstead Berkshire RG40 3QE to 135 J Tanna & Co Ltd Kings Road Kingston upon Thames Surrey KT2 5JE on 4 November 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Bronislaw Janek Ciezarek on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Bronislaw Janek Ciezarek on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Bronislaw Janek Ciezarek on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Eliza Ciezarek on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Eliza Ciezarek on 2 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Eliza Ciezarek on 2 February 2010 (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
6 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
22 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 82 st john street london EC1M 4JN (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 82 st john street london EC1M 4JN (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
24 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
24 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
25 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
25 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
2 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
8 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
30 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
30 January 2002 | Return made up to 02/02/02; full list of members (6 pages) |
30 January 2002 | Return made up to 02/02/02; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 August 2000 | Accounts made up to 31 January 2000 (8 pages) |
22 August 2000 | Accounts made up to 31 January 2000 (8 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
16 August 1999 | Accounts made up to 31 January 1999 (8 pages) |
16 August 1999 | Accounts made up to 31 January 1999 (8 pages) |
8 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
8 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
22 June 1998 | Accounts made up to 31 January 1998 (8 pages) |
22 June 1998 | Accounts made up to 31 January 1998 (8 pages) |
11 February 1998 | Return made up to 02/02/98; full list of members (5 pages) |
11 February 1998 | Return made up to 02/02/98; full list of members (5 pages) |
7 July 1997 | Accounts made up to 31 January 1997 (9 pages) |
7 July 1997 | Accounts made up to 31 January 1997 (9 pages) |
10 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
10 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
19 February 1996 | Accounting reference date notified as 31/01 (1 page) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 31-33 bondway london SW8 1SJ (1 page) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Accounting reference date notified as 31/01 (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 31-33 bondway london SW8 1SJ (1 page) |
2 February 1996 | Incorporation (13 pages) |
2 February 1996 | Incorporation (13 pages) |